Sheffield
South Yorkshire
S2 4SP
Director Name | Mrs Shaney Ann Firth |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2004(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Secretary Name | Matthew Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2007(32 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Mr Matthew Jeffrey Webster |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Mrs Hannah Louise Wild |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
Director Name | Jean Earnshaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2004) |
Role | Office Manager |
Correspondence Address | 4 Ulley View Aughton Sheffield South Yorkshire S26 3XX |
Director Name | Mrs Eleanor Emma Nichols |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bradway Road Sheffield South Yorkshire S17 4QW |
Director Name | Eric Nichols |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2004) |
Role | Tile Merchant |
Country of Residence | England |
Correspondence Address | 110 Bradway Road Sheffield South Yorkshire S17 4QW |
Secretary Name | Jean Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 4 Ulley View Aughton Sheffield South Yorkshire S26 3XX |
Director Name | Mr Christopher Morrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(28 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill St. Bramall La. Sheffield S2 4SP |
Secretary Name | Steven Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(29 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 29 Victoria Street Stocksbridge Sheffield S36 1FY |
Director Name | Hilary Gail Morrison |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(30 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill St. Bramall La. Sheffield S2 4SP |
Secretary Name | Stefan Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 5 Creswick Lane Grenoside Sheffield South Yorkshire S35 8NL |
Website | ytc-tiles.com |
---|---|
Telephone | 0114 2731133 |
Telephone region | Sheffield |
Registered Address | Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
835 at £0.1 | Stefan Firth 32.75% Ordinary |
---|---|
765 at £0.1 | Shaney Ann Firth 30.00% Ordinary |
450 at £0.1 | Mr Christopher Morrison 17.65% Ordinary |
400 at £0.1 | Hilary Gail Morrison 15.69% Ordinary |
50 at £0.1 | Hannah Firth 1.96% Ordinary |
50 at £0.1 | Mr Richardson Firth 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,961 |
Cash | £56 |
Current Liabilities | £921,072 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 tenterden road, sheffield, S5 6AJ. Outstanding |
---|---|
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 350 bellhouse road, sheffield, S5 ore. Outstanding |
19 February 2004 | Delivered on: 21 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 369-375 walker road byker newcastle upon tyne t/no. TY18446 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 December 1995 | Delivered on: 5 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41-45 stanningley road armley leeds west yorkshire t/no.WYK169641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 May 1983 | Delivered on: 20 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the juncton of hill street and harwood street, sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 1982 | Delivered on: 15 March 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties fixed & floating charge undertaking and all property and assets present and future including bookdebts & goodwill. Outstanding |
22 September 1977 | Delivered on: 7 October 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leashold land and property known as 140/150 london road, sheffield. Title no ywe 35817.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1975 | Delivered on: 24 September 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting to hill street at the junction with bramall lane sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 2023 | Confirmation statement made on 6 April 2023 with updates (7 pages) |
---|---|
17 May 2023 | Resolutions
|
17 May 2023 | Change of share class name or designation (2 pages) |
2 May 2023 | Appointment of Mr Craig Michael Wild as a director on 6 April 2023 (2 pages) |
2 May 2023 | Registered office address changed from Hill St. Bramall La. Sheffield S2 4SP to Hill Street/Bramall Lane Sheffield South Yorkshire S2 4SP on 2 May 2023 (1 page) |
2 May 2023 | Appointment of Mr Richardson Firth as a director on 6 April 2023 (2 pages) |
2 May 2023 | Director's details changed for Mr Stefan Firth on 6 April 2023 (2 pages) |
2 May 2023 | Director's details changed for Mrs Hannah Louise Wild on 6 April 2023 (2 pages) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with updates (7 pages) |
17 May 2022 | Resolutions
|
16 May 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Resolutions
|
11 April 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 March 2022 | Confirmation statement made on 24 February 2022 with updates (7 pages) |
4 October 2021 | Satisfaction of charge 4 in full (1 page) |
4 October 2021 | Satisfaction of charge 5 in full (1 page) |
4 October 2021 | Satisfaction of charge 3 in full (1 page) |
4 October 2021 | Satisfaction of charge 1 in full (1 page) |
4 October 2021 | Satisfaction of charge 7 in full (1 page) |
4 October 2021 | Satisfaction of charge 2 in full (1 page) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 April 2021 | Confirmation statement made on 24 February 2021 with updates (7 pages) |
31 March 2021 | Change of details for Mr Stefan Firth as a person with significant control on 31 July 2020 (2 pages) |
2 September 2020 | Resolutions
|
26 August 2020 | Change of share class name or designation (2 pages) |
4 August 2020 | Cancellation of shares. Statement of capital on 1 July 2020
|
3 August 2020 | Purchase of own shares. (3 pages) |
3 August 2020 | Purchase of own shares. (2 pages) |
15 July 2020 | Director's details changed for Mr Stefan Firth on 14 July 2020 (2 pages) |
13 July 2020 | Appointment of Mrs Hannah Louise Wild as a director on 7 July 2020 (2 pages) |
13 July 2020 | Appointment of Mr Matthew Jeffrey Webster as a director on 7 July 2020 (2 pages) |
4 July 2020 | Director's details changed for Mr Stefan Firth on 3 July 2020 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 July 2020 | Termination of appointment of Christopher Morrison as a director on 1 July 2020 (1 page) |
3 July 2020 | Cessation of Christopher Morrison as a person with significant control on 1 July 2020 (1 page) |
18 March 2020 | Confirmation statement made on 24 February 2020 with updates (7 pages) |
21 January 2020 | Change of share class name or designation (4 pages) |
21 January 2020 | Resolutions
|
23 December 2019 | Registration of charge 011810300009, created on 18 December 2019 (6 pages) |
23 December 2019 | Registration of charge 011810300008, created on 18 December 2019 (6 pages) |
12 April 2019 | Change of details for Mr Christopher Morrison as a person with significant control on 14 March 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Christopher Morrison on 14 March 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with updates (7 pages) |
11 April 2018 | Change of share class name or designation (2 pages) |
6 April 2018 | Resolutions
|
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Change of share class name or designation (2 pages) |
5 October 2015 | Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Hilary Gail Morrison as a director on 23 September 2015 (1 page) |
1 July 2015 | Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Hilary Gail Morrison on 25 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher Morrison on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher Morrison on 4 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Christopher Morrison on 4 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
16 November 2010 | Statement of capital on 20 October 2010
|
16 November 2010 | Statement of capital on 20 October 2010
|
7 May 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
7 May 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
26 April 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
26 April 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
8 April 2010 | Statement of capital on 8 December 2009
|
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (24 pages) |
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (24 pages) |
8 April 2010 | Statement of capital on 8 December 2009
|
8 April 2010 | Statement of capital on 8 December 2009
|
31 March 2010 | Secretary's details changed for Matthew Webster on 24 February 2010 (1 page) |
31 March 2010 | Secretary's details changed for Matthew Webster on 24 February 2010 (1 page) |
31 March 2010 | Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Shaney Ann Firth on 24 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Stefan Firth on 24 February 2010 (2 pages) |
19 January 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Hilary Gail Morrison on 15 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Christopher Morrison on 15 December 2009 (2 pages) |
2 September 2009 | Gbp sr [email protected] (1 page) |
2 September 2009 | Gbp sr [email protected] (1 page) |
22 June 2009 | Ad 31/03/09\gbp si [email protected]=90\gbp ic 761/851\ (2 pages) |
22 June 2009 | Ad 31/03/09\gbp si [email protected]=58\gbp ic 703/761\ (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Ad 31/03/09\gbp si [email protected]=58\gbp ic 703/761\ (2 pages) |
22 June 2009 | Ad 31/03/09\gbp si [email protected]=90\gbp ic 761/851\ (2 pages) |
22 June 2009 | Gbp sr [email protected] (1 page) |
22 June 2009 | Gbp sr [email protected] (1 page) |
20 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
20 April 2009 | Return made up to 24/02/09; full list of members (8 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
2 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
11 August 2008 | Gbp sr [email protected] (1 page) |
11 August 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Gbp sr [email protected] (1 page) |
11 August 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Capitals not rolled up (3 pages) |
11 August 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Capitals not rolled up (3 pages) |
6 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
6 August 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
13 June 2008 | Gbp sr [email protected] (1 page) |
13 June 2008 | Gbp sr [email protected] (1 page) |
30 April 2008 | Gbp ic 754/745\04/04/08\gbp sr [email protected]=9\ (2 pages) |
30 April 2008 | Gbp ic 754/745\04/04/08\gbp sr [email protected]=9\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
20 March 2008 | Return made up to 24/02/08; change of members
|
20 March 2008 | Return made up to 24/02/08; change of members
|
18 March 2008 | Gbp ic 754/745\18/02/08\gbp sr [email protected]=9\ (2 pages) |
18 March 2008 | Gbp ic 754/745\18/02/08\gbp sr [email protected]=9\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
15 November 2007 | Ad 16/10/07--------- £ si [email protected]=60 £ ic 694/754 (2 pages) |
15 November 2007 | £ ic 720/656 16/10/07 £ sr [email protected]=64 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Ad 16/10/07--------- £ si [email protected]=38 £ ic 656/694 (3 pages) |
15 November 2007 | Ad 16/10/07--------- £ si [email protected]=60 £ ic 694/754 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | £ ic 720/656 16/10/07 £ sr [email protected]=64 (2 pages) |
15 November 2007 | Ad 16/10/07--------- £ si [email protected]=38 £ ic 656/694 (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | £ sr [email protected] 14/02/07 (1 page) |
3 April 2007 | £ sr [email protected] 14/02/07 (1 page) |
23 March 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
23 March 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (18 pages) |
22 March 2007 | Return made up to 24/02/07; full list of members (18 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
20 January 2007 | £ ic 770/769 04/09/06 £ sr [email protected]=1 (1 page) |
20 January 2007 | Ad 29/12/06--------- £ si [email protected]=12 £ ic 760/772 (2 pages) |
20 January 2007 | £ ic 772/770 19/05/06 £ sr [email protected]=2 (2 pages) |
20 January 2007 | £ ic 770/769 04/09/06 £ sr [email protected]=1 (1 page) |
20 January 2007 | Ad 29/12/06--------- £ si [email protected]=12 £ ic 760/772 (2 pages) |
20 January 2007 | £ ic 772/770 19/05/06 £ sr [email protected]=2 (2 pages) |
8 August 2006 | £ ic 762/760 20/07/06 £ sr [email protected]=2 (1 page) |
8 August 2006 | £ ic 762/760 20/07/06 £ sr [email protected]=2 (1 page) |
19 May 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
19 May 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
8 March 2006 | £ sr [email protected] 17/02/06 (1 page) |
8 March 2006 | £ sr [email protected] 17/02/06 (1 page) |
6 March 2006 | Return made up to 24/02/06; change of members (14 pages) |
6 March 2006 | Return made up to 24/02/06; change of members (14 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
31 January 2006 | Ad 11/01/06--------- £ si [email protected]=20 £ ic 742/762 (2 pages) |
31 January 2006 | Ad 11/01/06--------- £ si [email protected]=40 £ ic 702/742 (2 pages) |
31 January 2006 | Ad 11/01/06--------- £ si [email protected]=20 £ ic 742/762 (2 pages) |
31 January 2006 | Ad 11/01/06--------- £ si [email protected]=40 £ ic 702/742 (2 pages) |
7 June 2005 | £ ic 709/702 13/05/05 £ sr [email protected]=7 (1 page) |
7 June 2005 | £ ic 709/702 13/05/05 £ sr [email protected]=7 (1 page) |
19 May 2005 | Ad 07/04/05--------- £ si [email protected]=18 £ ic 691/709 (2 pages) |
19 May 2005 | Ad 07/04/05--------- £ si [email protected]=18 £ ic 691/709 (2 pages) |
18 May 2005 | Ad 07/04/05--------- £ si [email protected]=69 £ ic 622/691 (4 pages) |
18 May 2005 | Ad 07/04/05--------- £ si [email protected]=69 £ ic 622/691 (4 pages) |
17 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
17 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
7 April 2005 | Return made up to 24/02/05; change of members
|
7 April 2005 | Return made up to 24/02/05; change of members
|
30 March 2005 | £ ic 622/613 18/02/05 £ sr [email protected]=9 (2 pages) |
30 March 2005 | £ ic 622/613 18/02/05 £ sr [email protected]=9 (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
21 February 2005 | £ ic 625/622 24/01/05 £ sr [email protected]=3 (1 page) |
21 February 2005 | £ ic 625/622 24/01/05 £ sr [email protected]=3 (1 page) |
22 December 2004 | Ad 30/06/04--------- £ si [email protected]=22 £ ic 603/625 (2 pages) |
22 December 2004 | Ad 30/06/04--------- £ si [email protected]=22 £ ic 603/625 (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Ad 30/06/04--------- £ si [email protected]=224 £ ic 320/544 (7 pages) |
14 December 2004 | Ad 30/06/04--------- £ si [email protected]=57 £ ic 544/601 (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | S-div 30/06/04 (1 page) |
14 December 2004 | S-div 30/06/04 (1 page) |
14 December 2004 | Ad 30/06/04--------- £ si [email protected]=224 £ ic 320/544 (7 pages) |
14 December 2004 | Ad 31/08/04--------- £ si [email protected]=2 £ ic 601/603 (2 pages) |
14 December 2004 | Ad 30/06/04--------- £ si [email protected]=57 £ ic 544/601 (2 pages) |
14 December 2004 | Ad 31/08/04--------- £ si [email protected]=2 £ ic 601/603 (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 April 2004 | £ sr 30@1 19/02/04 (1 page) |
29 April 2004 | £ sr 30@1 19/02/04 (1 page) |
8 April 2004 | Return made up to 24/02/04; full list of members
|
8 April 2004 | Return made up to 24/02/04; full list of members
|
7 April 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
7 April 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
11 March 2004 | £ ic 450/350 19/02/04 £ sr 100@1=100 (1 page) |
11 March 2004 | £ ic 20050/450 19/02/04 £ sr 19600@1=19600 (1 page) |
11 March 2004 | £ ic 20050/450 19/02/04 £ sr 19600@1=19600 (1 page) |
11 March 2004 | £ ic 450/350 19/02/04 £ sr 100@1=100 (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
2 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
1 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
1 March 2004 | Declaration of assistance for shares acquisition (5 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
21 February 2004 | Particulars of mortgage/charge (7 pages) |
21 February 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
28 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 24/02/03; full list of members (10 pages) |
26 April 2003 | Return made up to 24/02/03; full list of members (10 pages) |
24 April 2003 | Ad 20/12/02--------- £ si 10@1=10 £ ic 20040/20050 (2 pages) |
24 April 2003 | Ad 20/12/02--------- £ si 10@1=10 £ ic 20040/20050 (2 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 March 2002 | Return made up to 24/02/02; full list of members
|
5 March 2002 | Return made up to 24/02/02; full list of members
|
20 March 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
20 March 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members
|
5 March 2001 | Return made up to 24/02/01; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (9 pages) |
1 March 2000 | Return made up to 24/02/00; full list of members (9 pages) |
21 April 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
21 April 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
27 March 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
27 March 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
3 March 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
3 March 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
24 March 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
24 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
24 March 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
24 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Company name changed south yorkshire tile co. LIMITED\certificate issued on 21/12/95 (4 pages) |
20 December 1995 | Company name changed south yorkshire tile co. LIMITED\certificate issued on 21/12/95 (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 January 1994 | Ad 17/12/93--------- £ si 20@1=20 £ ic 20020/20040 (2 pages) |
13 January 1994 | Ad 17/12/93--------- £ si 20@1=20 £ ic 20020/20040 (2 pages) |
13 January 1994 | Resolutions
|
13 January 1994 | Resolutions
|
31 March 1993 | Ad 22/03/93--------- £ si 10@1=10 £ ic 20010/20020 (2 pages) |
31 March 1993 | Ad 22/03/93--------- £ si 10@1=10 £ ic 20010/20020 (2 pages) |
3 July 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 July 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 April 1988 | Director resigned (2 pages) |
14 April 1988 | Director resigned (2 pages) |
18 December 1987 | Resolutions
|
18 December 1987 | Resolutions
|
16 November 1987 | Resolutions
|
16 November 1987 | Resolutions
|
30 April 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
30 April 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
11 June 1983 | Accounts made up to 31 December 1983 (10 pages) |
11 June 1983 | Accounts made up to 31 December 1983 (10 pages) |
20 November 1982 | Annual return made up to 12/11/82 (4 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
20 November 1982 | Annual return made up to 12/11/82 (4 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
17 March 1982 | Accounts made up to 31 December 1980 (8 pages) |
17 March 1982 | Annual return made up to 13/10/81 (7 pages) |
17 March 1982 | Annual return made up to 13/10/81 (7 pages) |
17 March 1982 | Accounts made up to 31 December 1980 (8 pages) |
16 August 1974 | Incorporation (13 pages) |
16 August 1974 | Incorporation (13 pages) |